This company is commonly known as Wimpole Land Limited. The company was founded 19 years ago and was given the registration number 05236898. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WIMPOLE LAND LIMITED |
---|---|---|
Company Number | : | 05236898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Old Bath Road, Newbury, Berkshire, RG14 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, Hodson Road, Chiseldon, England, SN4 0LN | Secretary | 09 February 2007 | Active |
The Manor, Hodson Road, Chiseldon, England, SN4 0LN | Director | 29 September 2006 | Active |
The Coach House, Cowcombe Hill, Chalford, Stroud, England, GL6 8HP | Director | 28 July 2006 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Secretary | 21 September 2004 | Active |
Beech House, Martin, Fordingbridge, SP6 3LA | Director | 28 July 2006 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Director | 21 September 2004 | Active |
Mr John Sebastian Norman James Horsey | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Manor, Hodson Road, Chiseldon, England, SN4 0LN |
Nature of control | : |
|
Angus John Mayhew | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House, Martin, Fordingbridge, England, SP6 3LA |
Nature of control | : |
|
Mr Oliver George Sebastian Horsey | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Cowcombe Hill, Chalford, England, GL6 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person secretary company with change date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-10-18 | Officers | Change person secretary company with change date. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.